UKBizDB.co.uk

G&L BEIJER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G&l Beijer Limited. The company was founded 61 years ago and was given the registration number SC038231. The firm's registered office is in GOVAN. You can find them at Unit D Dava Street, Moor Park Industrial Estate, Govan, Glasgow. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:G&L BEIJER LIMITED
Company Number:SC038231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1962
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit D Dava Street, Moor Park Industrial Estate, Govan, Glasgow, Scotland, G51 2BQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Dava Street, Moor Park Industrial Estate, Govan, Scotland, G51 2BQ

Director20 August 2008Active
Mellanheds Gatan 46 217 73, Malmo, Sweden, 201 23

Secretary01 January 1998Active
Baverdanmsgrand 138, 12463, Bandhagen, Sweden,

Secretary19 May 1997Active
30 The Borough, Brockham, RH3 7NB

Secretary20 August 2008Active
17 Hillfoot Drive, Coatbridge, ML5 1LQ

Secretary30 June 1989Active
Birger Jarlsgatan 20, Malmoe, Sweden,

Secretary01 October 2000Active
Ganglaten 20, 553 07, Jonkoping, Sweden,

Secretary31 October 1995Active
11 Rowan Gardens, Glasgow, G41 5BT

Secretary-Active
Mellanheds Gatan 46 217 73, Malmo, Sweden, 201 23

Director07 March 1994Active
Baverdanmsgrand 138, 12463, Bandhagen, Sweden,

Director19 May 1997Active
Emblavagen 33b 182 63, Djursholm, Sweden, FOREIGN

Director30 June 1989Active
30 The Borough, Brockham, RH3 7NB

Director20 August 2008Active
Anders Olsvagen 36c, 236 00 Hollviken, Sweden, FOREIGN

Director27 July 1989Active
17 Hillfoot Drive, Coatbridge, ML5 1LQ

Director-Active
Gordelmakargatan 9, S-554 39, Sweden,

Director07 March 1994Active
Birger Jarlsgatan 20, Malmoe, Sweden,

Director01 October 2000Active
2 Esk Avenue, Dean Park, Paisley, PA4 0UL

Director27 July 1989Active
Capriaatan 4 217 53, 20123, Malmo, Sweden,

Director01 January 1998Active
50 New Street, Beith, KA15 2ET

Director27 July 1989Active
P1 404, 242 00 Horby, Sweden, FOREIGN

Director30 June 1989Active
Bantmakaregatan 7, Helsingborg, Sweden, 252 48

Director30 September 1995Active
80 Pollok Drive, Bishopbriggs, Glasgow, G64 2ES

Director27 July 1989Active
Ganglaten 20, 553 07, Jonkoping, Sweden,

Director16 November 1994Active
11 Rowan Gardens, Glasgow, G41 5BT

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Address

Change registered office address company with date old address new address.

Download
2017-11-27Address

Change registered office address company with date old address new address.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Officers

Change person director company with change date.

Download
2015-04-08Annual return

Annual return company with made up date.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.